Company NameAntidote Holdco 2 Limited
Company StatusDissolved
Company Number11317909
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 14 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Peter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed21 September 2021(3 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMs Evia Mary Soussi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Satwinder Singh Sian
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2018(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed19 April 2018(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Charges

15 May 2018Delivered on: 24 May 2018
Persons entitled: Agensynd Limited

Classification: A registered charge
Outstanding

Filing History

18 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 May 2020Change of details for Antidote Holdco 1 Limited as a person with significant control on 22 May 2018 (2 pages)
29 January 2020Audit exemption subsidiary accounts made up to 31 May 2019 (12 pages)
29 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (64 pages)
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
22 August 2018Termination of appointment of Satwinder Singh Sian as a director on 31 July 2018 (1 page)
22 August 2018Appointment of Mr Nicholas Stephen Wilson as a director on 31 July 2018 (2 pages)
10 July 2018Appointment of Ryan Friedman Atlas as a director on 9 July 2018 (2 pages)
24 May 2018Registration of charge 113179090001, created on 15 May 2018 (39 pages)
22 May 2018Termination of appointment of Jordan Cosec Limited as a secretary on 16 May 2018 (1 page)
22 May 2018Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor, 1 Church Road Richmond TW9 2QE on 22 May 2018 (1 page)
22 May 2018Appointment of Mr Satwinder Singh Sian as a director on 16 May 2018 (2 pages)
22 May 2018Termination of appointment of Jason Antony Reader as a director on 16 May 2018 (1 page)
22 May 2018Termination of appointment of Ryan Atlas as a director on 16 May 2018 (1 page)
22 May 2018Termination of appointment of Evia Mary Soussi as a director on 16 May 2018 (1 page)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 1
(42 pages)
19 April 2018Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page)